Company NameD. Provan Enterprises Ltd.
Company StatusDissolved
Company NumberSC306467
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameDavid Provan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleSports Presenter
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Crescent
Kilmacolm
Renfrewshire
PA13 4PZ
Scotland
Director NameFiona Barbara Provan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Crescent
Kilmacolm
Renfrewshire
PA13 4PZ
Scotland
Secretary NameDavid Provan
StatusClosed
Appointed25 February 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2017)
RoleCompany Director
Correspondence Address4 Lodge Crescent
Kilmacolm
Renfrewshire
PA13 4PZ
Scotland
Secretary NameEdward Brian McGuigan
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Provan
50.00%
Ordinary
1 at £1Fiona Barbara Provan
50.00%
Ordinary

Financials

Year2014
Net Worth£208,283
Cash£241,944
Current Liabilities£33,661

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting of voluntary winding up (3 pages)
27 September 2017Return of final meeting of voluntary winding up (3 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
31 March 2016Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 March 2016 (2 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
31 March 2016Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 March 2016 (2 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
12 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
12 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Appointment of David Provan as a secretary (2 pages)
6 March 2014Appointment of David Provan as a secretary (2 pages)
6 March 2014Termination of appointment of Edward Mcguigan as a secretary (1 page)
6 March 2014Termination of appointment of Edward Mcguigan as a secretary (1 page)
13 February 2014Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 13 February 2014 (1 page)
29 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Director's details changed for Fiona Barbara Provan on 8 August 2010 (2 pages)
30 August 2010Director's details changed for David Provan on 8 August 2010 (2 pages)
30 August 2010Director's details changed for Fiona Barbara Provan on 8 August 2010 (2 pages)
30 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for David Provan on 8 August 2010 (2 pages)
30 August 2010Director's details changed for Fiona Barbara Provan on 8 August 2010 (2 pages)
30 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for David Provan on 8 August 2010 (2 pages)
30 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 February 2009Return made up to 08/08/08; full list of members (4 pages)
3 February 2009Return made up to 08/08/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 December 2007Return made up to 08/08/07; full list of members (7 pages)
13 December 2007Return made up to 08/08/07; full list of members (7 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
8 August 2006Incorporation (15 pages)
8 August 2006Incorporation (15 pages)